SALFORD UNIVERSITY SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

01/05/251 May 2025 Appointment of Buddug Williams as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Emma French as a secretary on 2025-05-01

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

20/12/2420 December 2024 Termination of appointment of Matthew Collins as a secretary on 2024-11-25

View Document

20/12/2420 December 2024 Appointment of Emma French as a secretary on 2024-11-25

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

15/07/2415 July 2024 Appointment of Mr Matthew Collins as a secretary on 2024-06-25

View Document

12/07/2412 July 2024 Termination of appointment of Andrew Hartley as a secretary on 2024-06-25

View Document

12/07/2412 July 2024 Termination of appointment of Andrew Hartley as a director on 2024-06-25

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

19/11/2119 November 2021 Change of name with request to seek comments from relevant body

View Document

19/11/2119 November 2021 Change of name notice

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR IAN DEMPSEY

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WATKINSON

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR ANDREW HARTLEY

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 3 ACTON SQUARE LEGAL SERVICES, 2ND FLOOR SALFORD M5 4WT

View Document

28/09/1528 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

12/09/1412 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 AUDITOR'S RESIGNATION

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 3 ACTON SQUARE SALFORD LANCASHIRE M5 4WT UNITED KINGDOM

View Document

20/09/1320 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR ANDREW HARTLEY

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

25/09/1225 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BROWN

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MS KAREN JANE BROWN

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE HALLIWELL

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WATKINSON / 28/08/2011

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MS JULIE HALLIWELL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ATTWELL

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY CLYDE SADDLER

View Document

23/09/1023 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOPER / 28/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WATKINSON / 28/08/2010

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/12/095 December 2009 CHANGE OF NAME 30/10/2009

View Document

05/12/095 December 2009 COMPANY NAME CHANGED CRESCENT PURCHASING LIMITED CERTIFICATE ISSUED ON 05/12/09

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER BREWER

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET BARRETT ALLETSON

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR SIMON JOHN ATTWELL

View Document

12/10/0912 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM LEGAL OFFICE FARADAY HOUSE UNIVERSITY OF SALFORD SALFORD M5 4WT

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED CRESCENT PURHASING LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ARTICLES OF ASSOCIATION

View Document

01/08/061 August 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 28/08/05; NO CHANGE OF MEMBERS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: LEGAL OFFICE FARADAY HOUSE UNIVERSITY OF SALFORD SALFORD M5 4WT

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED MYSTIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/12/02

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company